Company NameChaseground Property Management Limited
Company StatusDissolved
Company Number05828440
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 11 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSandra Fay Hutchinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(1 month after company formation)
Appointment Duration14 years, 6 months (closed 12 January 2021)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address29c Churchfield Road
Ealing
London
W13 9NF
Director NameKathryn Woolven
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(1 month after company formation)
Appointment Duration14 years, 6 months (closed 12 January 2021)
RoleClinical Research Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Churchfield Road
Ealing
London
W13 9NF
Director NameMr Nicholas Timothy Woolven
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(1 month after company formation)
Appointment Duration14 years, 6 months (closed 12 January 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address29a Churchfield Road
West Ealing
London
W13 9NF
Director NameMs Emilie Eloise Lety Adams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(6 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 12 January 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address29 Churchfield Road
Ealing
London
W13 9NF
Director NameMrs Daniella Rowebottom
Date of BirthDecember 1946 (Born 77 years ago)
NationalityGerman
StatusClosed
Appointed22 April 2013(6 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 12 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Churchfield Road
Ealing
London
W13 9NF
Director NameMr Robin Church
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(6 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 12 January 2021)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address29 Churchfield Road
Ealing
London
W13 9NF
Secretary NameMr Robin Church
StatusClosed
Appointed29 April 2013(6 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 12 January 2021)
RoleCompany Director
Correspondence Address29 Churchfield Road
Ealing
London
W13 9NF
Director NameJane Elizabeth Miller
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 22 April 2013)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address29d Churchfield Road
Ealing
London
W13 9NF
Director NameGareth John Kewell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2007)
RoleBroadcaster
Correspondence Address29e Churchfield Road
Ealing
London
W13 9NF
Director NameMaria Fatima De Sa Reis
Date of BirthMay 1935 (Born 89 years ago)
NationalityPortuguese
StatusResigned
Appointed28 June 2006(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29b Churchfield Road
Ealing
London
W13 9NF
Director NameCharlotte Sophie Louise Kewell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2007)
RoleMarketing Manager
Correspondence Address29e Churchfield Road
Ealing
London
W13 9NF
Secretary NameGareth John Kewell
NationalityBritish
StatusResigned
Appointed28 June 2006(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2007)
RoleMarketing Manager
Correspondence Address29e Churchfield Road
Ealing
London
W13 9NF
Director NameDafydd Owen Jones
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29e Churchfield Road
Ealing
London
W13 9NF
Secretary NameDafydd Owen Jones
NationalityBritish
StatusResigned
Appointed31 October 2007(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 April 2013)
RoleCompany Director
Correspondence Address29e Churchfield Road
Ealing
London
W13 9NF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address29 Churchfield Road
Ealing
London
W13 9NF
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

1 at £1Daniela Rowebotham
20.00%
Ordinary
1 at £1Emilie Adams
20.00%
Ordinary
1 at £1Nicholas Woolven & Kathryn Woolven
20.00%
Ordinary
1 at £1Robin Church
20.00%
Ordinary
1 at £1Sandra Fay Hutchinson
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Current Liabilities£495

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
7 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 May 2018 (2 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 May 2017Micro company accounts made up to 29 May 2017 (2 pages)
30 May 2017Micro company accounts made up to 29 May 2017 (2 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5
(9 pages)
1 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5
(9 pages)
8 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5
(9 pages)
8 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5
(9 pages)
19 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 5
(9 pages)
6 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 5
(9 pages)
6 May 2014Appointment of Ms Emilie Adams as a director (2 pages)
6 May 2014Appointment of Ms Emilie Adams as a director (2 pages)
1 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 April 2014Termination of appointment of Maria De Sa Reis as a director (1 page)
29 April 2014Termination of appointment of Maria De Sa Reis as a director (1 page)
9 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (9 pages)
9 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (9 pages)
2 May 2013Termination of appointment of Dafydd Jones as a secretary (1 page)
2 May 2013Termination of appointment of Dafydd Jones as a director (1 page)
2 May 2013Appointment of Mr Robin Church as a director (2 pages)
2 May 2013Termination of appointment of Dafydd Jones as a secretary (1 page)
2 May 2013Appointment of Mr Robin Church as a secretary (1 page)
2 May 2013Termination of appointment of Dafydd Jones as a director (1 page)
2 May 2013Appointment of Mr Robin Church as a secretary (1 page)
2 May 2013Appointment of Mr Robin Church as a director (2 pages)
22 April 2013Termination of appointment of Jane Miller as a director (1 page)
22 April 2013Appointment of Mrs Daniella Rowebottom as a director (2 pages)
22 April 2013Appointment of Mrs Daniella Rowebottom as a director (2 pages)
22 April 2013Termination of appointment of Jane Miller as a director (1 page)
13 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (10 pages)
12 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (10 pages)
11 June 2012Director's details changed for Nicholas Timothy Woolven on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Kathryn Woolven on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Sandra Fay Hutchinson on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Maria Fatima De Sa Reis on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Dafydd Owen Jones on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Jane Elizabeth Miller on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Dafydd Owen Jones on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Nicholas Timothy Woolven on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Kathryn Woolven on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Maria Fatima De Sa Reis on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Sandra Fay Hutchinson on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Jane Elizabeth Miller on 11 June 2012 (2 pages)
22 September 2011Total exemption full accounts made up to 31 May 2007 (5 pages)
22 September 2011Annual return made up to 25 May 2009 (6 pages)
22 September 2011Total exemption full accounts made up to 31 May 2009 (6 pages)
22 September 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
22 September 2011Annual return made up to 25 May 2009 (6 pages)
22 September 2011Termination of appointment of Gareth Kewell as a secretary (1 page)
22 September 2011Termination of appointment of Charlotte Kewell as a director (1 page)
22 September 2011Annual return made up to 25 May 2011 with a full list of shareholders (19 pages)
22 September 2011Appointment of Dafydd Owen Jones as a secretary (1 page)
22 September 2011Total exemption full accounts made up to 31 May 2007 (5 pages)
22 September 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
22 September 2011Annual return made up to 25 May 2008 with a full list of shareholders (8 pages)
22 September 2011Termination of appointment of Gareth Kewell as a director (1 page)
22 September 2011Appointment of Dafydd Owen Jones as a secretary (1 page)
22 September 2011Annual return made up to 25 May 2010 (20 pages)
22 September 2011Annual return made up to 25 May 2010 (20 pages)
22 September 2011Termination of appointment of Charlotte Kewell as a director (1 page)
22 September 2011Annual return made up to 25 May 2008 with a full list of shareholders (8 pages)
22 September 2011Total exemption full accounts made up to 31 May 2008 (6 pages)
22 September 2011Registered office address changed from 29 Churchfield Road Ealing London W13 1NF on 22 September 2011 (2 pages)
22 September 2011Registered office address changed from 29 Churchfield Road Ealing London W13 1NF on 22 September 2011 (2 pages)
22 September 2011Termination of appointment of Gareth Kewell as a director (1 page)
22 September 2011Total exemption full accounts made up to 31 May 2009 (6 pages)
22 September 2011Total exemption full accounts made up to 31 May 2011 (6 pages)
22 September 2011Appointment of Dafydd Owen Jones as a director (2 pages)
22 September 2011Total exemption full accounts made up to 31 May 2011 (6 pages)
22 September 2011Appointment of Dafydd Owen Jones as a director (2 pages)
22 September 2011Annual return made up to 25 May 2011 with a full list of shareholders (19 pages)
22 September 2011Total exemption full accounts made up to 31 May 2008 (6 pages)
22 September 2011Termination of appointment of Gareth Kewell as a secretary (1 page)
21 September 2011Administrative restoration application (3 pages)
21 September 2011Administrative restoration application (3 pages)
24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
4 October 2007Return made up to 25/05/07; full list of members (9 pages)
4 October 2007Return made up to 25/05/07; full list of members (9 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007New secretary appointed (2 pages)
29 June 2007Registered office changed on 29/06/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Registered office changed on 29/06/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New secretary appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Secretary resigned;director resigned (1 page)
29 June 2007Secretary resigned;director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
25 May 2006Incorporation (16 pages)
25 May 2006Incorporation (16 pages)